Company NameMadan Hotels (Busby) Ltd
DirectorsBhupinder Madan and Veena Madan
Company StatusLiquidation
Company NumberSC279468
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Previous NameMadan Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBhupinder Madan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years
RoleRestaurateur
Correspondence Address7 Murchison
Anniesland
Glasgow
Lanarkshire
G12 0FA
Scotland
Director NameVeena Madan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years
RoleRestaurateur
Correspondence Address7 Murchison
Westerland Park
Glasgow
Strathclyde
G12 0FA
Scotland
Secretary NameCarrick Kerr & Co (Corporation)
StatusCurrent
Appointed06 February 2007(1 year, 12 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address54 Cowgate
Kirkintilloch
Lanarkshire
G66 1HN
Scotland
Director NameJohn Columba Bowie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Braehead Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DN
Scotland
Secretary NameAndrew Eliot Soutter
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 St. Modans Court
Falkirk
FK1 1AZ
Scotland
Secretary NameBhupinder Madan
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2007)
RoleRestaurateur
Correspondence Address7 Murchison
Anniesland
Glasgow
Lanarkshire
G12 0FA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Begbies Traynor 2nd Floor
Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Net Worth£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Next Accounts Due28 December 2007 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Next Return Due21 February 2017 (overdue)

Filing History

9 April 2008Court order notice of winding up (1 page)
9 April 2008Notice of winding up order (1 page)
28 December 2007Appointment of a provisional liquidator (1 page)
28 December 2007Registered office changed on 28/12/07 from: c/o messrs carrick kerr & co ca 54 cowgate, kirkintilloch glasgow strathclyde G66 1HN (1 page)
20 March 2007Return made up to 07/02/07; full list of members (3 pages)
22 February 2007Company name changed madan properties LIMITED\certificate issued on 22/02/07 (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 June 2006Return made up to 07/02/06; full list of members (7 pages)
7 June 2006New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o miller, beckett & jackson 190 st. Vincent street glasgow G2 5SP (1 page)
4 April 2005New director appointed (2 pages)
7 February 2005Incorporation (17 pages)
7 February 2005Secretary resigned (1 page)